Company NameArgentario Estates Limited
Company StatusDissolved
Company Number00825880
CategoryPrivate Limited Company
Incorporation Date3 November 1964(59 years, 6 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Connelly
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed02 November 2000(36 years after company formation)
Appointment Duration12 years, 1 month (closed 11 December 2012)
RoleS R V P & C F O
Country of ResidenceUnited States
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMr David Mazurkiewicz
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2002(37 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 11 December 2012)
RoleV P Finance
Country of ResidenceUnited States
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed29 August 1994(29 years, 10 months after company formation)
Appointment Duration18 years, 3 months (closed 11 December 2012)
Correspondence AddressMitre House 160
Aldersgate Street
London
EC1A 4DD
Director NameBrigitte Harris
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 1993)
RoleCompany Director
Correspondence Address240 Lower Court
Bloomfield Hills
Michigan 48013
Foreign
Director NameThomas McNulty
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 1994(29 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1999)
RoleSenior Vice President
Correspondence Address2540 Silver Bell Road
Rochester
Oakland County
Michigan
48306
Director NameAnita Fennessey Watson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 1994(29 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 June 2002)
RoleCorporate Vice President
Correspondence Address597 Peartree
Grosse Pointe Woods
Wayne County
Michigan 48236
United Statesof America
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1991(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 1993)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

10k at £1Henry Ford Health System
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 10,000
(4 pages)
7 October 2011Director's details changed for James Connelly on 4 October 2011 (2 pages)
7 October 2011Director's details changed for Mr David Mazurkiewicz on 4 October 2011 (2 pages)
7 October 2011Director's details changed for James Connelly on 4 October 2011 (2 pages)
7 October 2011Director's details changed for James Connelly on 4 October 2011 (2 pages)
7 October 2011Secretary's details changed for Mitre Secretaries Limited on 4 October 2011 (2 pages)
7 October 2011Secretary's details changed for Mitre Secretaries Limited on 4 October 2011 (2 pages)
7 October 2011Secretary's details changed for Mitre Secretaries Limited on 4 October 2011 (2 pages)
7 October 2011Director's details changed for Mr David Mazurkiewicz on 4 October 2011 (2 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 10,000
(4 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 10,000
(4 pages)
7 October 2011Director's details changed for Mr David Mazurkiewicz on 4 October 2011 (2 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
2 November 2009Secretary's details changed for Mitre Secretaries Limited on 4 October 2009 (2 pages)
2 November 2009Director's details changed for David Mazurkiewicz on 4 October 2009 (2 pages)
2 November 2009Director's details changed for David Mazurkiewicz on 4 October 2009 (2 pages)
2 November 2009Director's details changed for James Connelly on 4 October 2009 (2 pages)
2 November 2009Director's details changed for James Connelly on 4 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mitre Secretaries Limited on 4 October 2009 (2 pages)
2 November 2009Director's details changed for James Connelly on 4 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mitre Secretaries Limited on 4 October 2009 (2 pages)
2 November 2009Director's details changed for David Mazurkiewicz on 4 October 2009 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
18 June 2009Accounts made up to 31 August 2008 (3 pages)
14 November 2008Return made up to 04/10/08; full list of members (8 pages)
14 November 2008Return made up to 04/10/08; full list of members (8 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
27 June 2008Accounts made up to 31 August 2007 (3 pages)
5 February 2008Return made up to 04/10/07; full list of members (7 pages)
5 February 2008Return made up to 04/10/07; full list of members (7 pages)
22 June 2007Accounts made up to 31 August 2006 (3 pages)
22 June 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
25 October 2006Return made up to 04/10/06; full list of members (7 pages)
25 October 2006Return made up to 04/10/06; full list of members (7 pages)
27 June 2006Accounts made up to 31 August 2005 (3 pages)
27 June 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
20 October 2005Return made up to 04/10/05; full list of members (7 pages)
20 October 2005Return made up to 04/10/05; full list of members (7 pages)
7 October 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
7 October 2005Accounts made up to 31 August 2004 (3 pages)
7 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
7 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
12 October 2004Return made up to 04/10/04; full list of members (7 pages)
12 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
5 July 2004Accounts made up to 31 August 2003 (3 pages)
1 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
1 July 2004Delivery ext'd 3 mth 31/08/03 (1 page)
21 October 2003Return made up to 04/10/03; full list of members (7 pages)
21 October 2003Return made up to 04/10/03; full list of members (7 pages)
18 March 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Accounts made up to 31 August 2002 (3 pages)
9 October 2002Return made up to 04/10/02; full list of members (7 pages)
9 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2001Accounts made up to 31 August 2001 (3 pages)
30 November 2001Accounts for a dormant company made up to 31 August 2001 (3 pages)
28 October 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
28 October 2001Accounts made up to 31 August 2000 (3 pages)
12 October 2001Return made up to 04/10/01; full list of members (6 pages)
12 October 2001Return made up to 04/10/01; full list of members (6 pages)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
28 November 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
28 November 2000Accounts made up to 31 August 1999 (3 pages)
8 November 2000Return made up to 04/10/00; full list of members (6 pages)
8 November 2000Return made up to 04/10/00; full list of members (6 pages)
2 November 1999Return made up to 04/10/99; full list of members (6 pages)
2 November 1999Return made up to 04/10/99; full list of members (6 pages)
8 December 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
8 December 1998Accounts made up to 31 August 1998 (1 page)
2 November 1998Return made up to 04/10/98; no change of members (4 pages)
2 November 1998Return made up to 04/10/98; no change of members (4 pages)
16 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
16 June 1998Accounts made up to 31 August 1997 (1 page)
24 October 1997Return made up to 04/10/97; full list of members (6 pages)
24 October 1997Return made up to 04/10/97; full list of members (6 pages)
1 November 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
1 November 1996Accounts made up to 31 August 1996 (1 page)
7 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1996Return made up to 04/10/96; no change of members (4 pages)
1 April 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
1 April 1996Accounts made up to 31 August 1995 (1 page)
10 October 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1995Return made up to 04/10/95; no change of members (4 pages)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 September 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
18 September 1995Accounts made up to 31 August 1994 (1 page)
21 March 1995Compulsory strike-off action has been discontinued (1 page)
21 March 1995Return made up to 04/10/94; full list of members (6 pages)
21 March 1995Compulsory strike-off action has been discontinued (2 pages)
21 March 1995Return made up to 04/10/94; full list of members (6 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New secretary appointed (2 pages)
20 March 1995Return made up to 04/10/93; full list of members (8 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Accounts made up to 31 August 1993 (1 page)
20 March 1995New director appointed (2 pages)
20 March 1995Accounts for a dormant company made up to 31 August 1993 (1 page)
20 March 1995Return made up to 04/10/93; full list of members (8 pages)
20 March 1995New secretary appointed (2 pages)
5 March 1982Memorandum and Articles of Association (15 pages)
5 March 1982Memorandum and Articles of Association (15 pages)